Bradford Developments (Yorkshire) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 1, 2012)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2013-06-30 | |
Cash in hand | £140,680 | +0.28% |
Net Worth | £2,292,168 | +0.07% |
Liabilities | £2,047,723 | -89.95% |
Trade Debtors | £21,527 | -26.09% |
Total assets | £3,005,555 | -65.70% |
Shareholder's funds | £2,292,168 | +0.07% |
Total liabilities | £2,047,723 | -89.95% |
ASPIRE (CITYGATE) LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 07271980 |
Record last updated | Monday, January 28, 2019 9:55:11 AM UTC |
Official Address | Begbies Traynor (Central) LLp 4 Floor Toronto Square Street City And Hunslet |
Locality | City And Hunslet |
Region | Leeds, England |
Postal Code | LS12HJ |
Sector | Development of building projects |
Visits
Document Type | Publication date | Download link | |
Notices | Jan 28, 2019 | Notices to creditors |  |
Notices | Jan 28, 2019 | Appointment of liquidators |  |
Registry | Mar 10, 2016 | Change of registered office address |  |
Registry | Mar 1, 2016 | Notice of statement of affairs |  |
Registry | Jan 28, 2016 | Change of registered office address |  |
Registry | Jan 22, 2016 | Appointment of a man as Director |  |
Registry | Jan 18, 2016 | Notice of administrators appointment |  |
Notices | Jan 14, 2016 | Appointment of administrators |  |
Registry | Jan 8, 2016 | Appointment of a man as None and Director |  |
Registry | Dec 11, 2015 | Appointment of a man as Director |  |
Registry | Dec 11, 2015 | Appointment of a man as Director 7271... |  |
Registry | Dec 11, 2015 | Registration of a charge / charge code |  |
Registry | Dec 7, 2015 | Registration of a charge / charge code 7271... |  |
Registry | Dec 1, 2015 | Two appointments: 2 men |  |
Financials | Sep 17, 2015 | Annual accounts |  |
Registry | Aug 18, 2015 | Company name change |  |
Registry | Aug 18, 2015 | Change of name certificate |  |
Registry | Jul 15, 2015 | Annual return |  |
Registry | Jun 25, 2015 | Change of accounting reference date |  |
Registry | Mar 26, 2015 | Change of accounting reference date 7271... |  |
Registry | Jan 27, 2015 | Change of registered office address |  |
Financials | Jun 24, 2014 | Annual accounts |  |
Registry | Jun 3, 2014 | Annual return |  |
Registry | Mar 25, 2014 | Change of accounting reference date |  |
Financials | Jun 26, 2013 | Annual accounts |  |
Registry | Jun 5, 2013 | Annual return |  |
Registry | May 20, 2013 | Auditor's letter of resignation |  |
Registry | Nov 7, 2012 | Particulars of a mortgage or charge |  |
Financials | Oct 1, 2012 | Annual accounts |  |
Registry | Jul 17, 2012 | Annual return |  |
Registry | Jul 17, 2012 | Change of registered office address |  |
Registry | Feb 10, 2012 | Return of allotment of shares |  |
Registry | Aug 25, 2011 | Annual return |  |
Registry | Jul 16, 2011 | Particulars of a mortgage or charge |  |
Registry | Dec 24, 2010 | Particulars of a mortgage or charge 7271... |  |
Registry | Dec 23, 2010 | Particulars of a mortgage or charge |  |
Registry | Aug 19, 2010 | Change of registered office address |  |
Registry | Jun 2, 2010 | Appointment of a man as Director |  |